File
Conveyance
Catalogue reference: ADD MSS/16,334
What’s it about?
This record is a file about the Conveyance dating from 1 June 1898.
Access information is unavailable
Sorry, information for accessing this record is currently unavailable online. Please try again later.
Full description and record details
-
Reference (The unique identifier to the record described, used to order and refer to it)
- ADD MSS/16,334
-
Title (The name of the record)
- Conveyance
-
Date (When the record was created)
- 1 June 1898
-
Description (What the record is about)
-
In consideration of £10,000 and £956. 12. 1d. for the timber, between (a) Charles Edward Harris late of Tulney Hall, now of Sheldon's nr.Winchfield, co. Southampton, Esquire; (b) Reuben Norton of Dolcor, Selwyn [or Illwyn] Hall, Cemmaes, co. Montgomery, Colonel; (c) Charles Quincey Roberts of 2 South Square, co. Middlesex, Esquire; (d) Edward Henry Ellis St. John; John Elwyn St.John; Frederick Paulet St. John; all as in (b) in 16,331/2; Charles Edward Harris as (a) above; (e) Ethel Locke King, wife of Hugh Fortescue Locke-King of Brooklands, Weybridge, co. Surrey and Rowners, Wisborough Green, Esquire.
Property as in ADD MSS/16,321, shown in detail on plan and described in 2 schedules. Third schedule lists the recitals.
(a), (b), (d) to (e)
Recites: (1) 25 Oct. [1586] 28 Elizabeth I.
Lease part of mortgage by (lease and release) of 7 acres of land called Stonyhams in Wisborough Green, between Queen's Highway from Common called Rowner Street to Newbridge on the west and from premises and lands called Loves on the east part and land, then of Stephen Napper called Small on the north part, demised to John Millet for 10,000 years.
(2) Vested in John Napper for unexpired term, since deceased.
(3) 16 March 1861. Mortgage, between (a) John Napper of Ilfold in Kirdford, Esquire; (b) Hon. Wellington Henry Stapleton Cotton, afterwards Viscount Combermere; Sir Richard Mountenay Jephson, hereditaments called Crabfold; copyhold premises called Bunker's or Brinkhurst.
Recites: (1) 25 June 1831 (a) Edward Napper and Mary Ann his wife and John Napper; (b) Anne Napper, then Anne St.John, spinster; (c) Charles Seward and John Seward; (d) John Sparkes and Henry St. John, lands called Paplens and lands forming N. part of farm called Paplands, including Love's Farm, at a yearly rent charge, to (b) for life, upon trust to (d) for 500 yrs. to be held for Edward Napper for his life and then to John Napper and his heirs.
(4) 20 Jan. 1866. Mortgage (a) John Napper; (b) Richard Greville for £11,321. 12. 0d. and £2,000. Lands as in recital (3) and other hereditaments.
(5) Richard Greville died 15 May 1866. Will proved 28 May 1866 devised mortgaged estates to (b) in recital (3).
(6) 28 June 1870. Death of Richard Mounteney Jephson.
(7) 9 April 1874. Assignment of mortgage in (3) from (a) Viscount Combermere to (b) Horace Fitzgerald and William Tucker Bloxam.
(8) 9 April 1874. Assignment of mortgage of £2,000 in recital (4) between same parties as in recital (7).
(9) 16 Jan. 1892. Death of Horace Fitzgerald.
(10) 11 April 1894. Assignment of mortgage from William Tucker Bloxam to John Beasley Healy and Reuben Norton for £11,321. 12. 0d.
(11) Same date and parties, assignment of mortgage for £2,000.
(12) 26 May 1894. Death of John Beasley Healy.
(13) 8 Dec. 1870. Lease, between (a) Ecclesiastical Commissioners; (b) John Napper; (c) Henry Marshall.
Recites: 20 Jan. 1854, 21 year lease at 2 rents of £15 and £8. 13. 5d. paid by Company and Proprietors of the Wey and Arun Canal. Manor and farm called Malham.
(14) 1 Jan. 1873. Mortgage for £7,000, between (a) John Napper; (b) Mary Haydon Law. Property as in recital (13).
(15) 16 Oct. 1879. Death of Mary Haydon Law.
(16) 9 Dec. 1879. Letters of administration granted to Mary Hannah Law.
(17) 23 June 1871. Wisborough Green and Fittleworth inclosure award lists allotments to John Napper.
(18) 23 May 1859. John Napper's will.
(19) 3 Aug. 1879. Death of John Napper.
(20) 25 Aug. 1879. Ann Napper's will.
(21) 21 May 1880. Death of Ann Napper.
(22) 26 Aug. 1880. Action in court (1880 S. No. 2395) Edward St. John and Paulet St. John plaintiffs; Edward Henry Ellis St. John, John Elwyn St. John, Frederick Paulet St. John and Elizabeth Anne Sheridan. Claim to have all estates of Ann administered by the court.
(23) 4 Dec. 1880. Judgment - the estate is to be used to pay off what is due to Incumbrancers. Charles Quincey Roberts appointed receiver of rents and profits of real estate.
(24) Further order 2 Aug. 1882. Receiver can borrow from Edward St. John £1,500 to buy admittance to copyhold tenure from the Ecclesiastical Commissioners.
(25) £1,476. 16. 4d. borrowed.
(26) 1 Aug. 1882. E. St. John and P. St. John admitted to copyhold land.
(27) 26 Jan. 1883, order to sell John Napper's real estate. Sale and profits to go to Court to pay off what is due to incumbrancers.
(28) 18 May 1886. Paulet St. John died.
(29) 5 Oct. 1886. Mary Hannah Law required payment of £7,000 secured by indenture of 1 Jan. 1873.
(30) 21 March 1887. Order in Action, of sale of estate to pay off £7,221. 13. 1d. raised by mortgage of 1 Jan. 1873, as original mortgaged land was not sufficient security for it.
(31) Philip Roberts, Edward Philip Roberts and Charles Quincey Roberts pay to Mary Hannah Law the total and interest due. Philip Roberts holds it in trust for the defendants.
(32) 16 May 1887. Assignment of mortgage, between (a) Mary Hannah Law; (b) Edward Philip Roberts; Charles Quincey Roberts; (c) Philip Roberts. (a) to (c) to hold in trust for (b).
(33) 16 May 1887. Conveyance for £7,221. 13. 1d., between (a) Edward St. John; (b) Philip Roberts; (c) Edward Philip Roberts and Charles Quincey Roberts. (a) to (b) and (c), subject to charge in recital (24).
(34) 18 Oct. 1887. Death of Philip Roberts.
(35) 20 Jan. 1890. Death of Edward Philip Roberts.
(36) 17 Jan. 1892. Death of Edward St. John.
(37) 27 Oct. 1888. Order that Edward St. John be allowed to make purchase in recital (41).
(38) 14 March 1892. Order that Charles Edward Harris should carry on the action as legal representative of Edward St.John, John Napper and Ann Napper.
(39) 10 July 1893. Order to complete purchase in recital (41).
(40) 20 Dec. 1893. (a) Company of Proprietors of Wey and Arun Junction Canal; (b) Gilbert John Smallpiece; (c) Charles Quincey Roberts. 24 ac. 1r. 22p. in Wisborough Green.
(41) 19 May 1896. Agreement to convey between (a) Charles Edward Harris (b) Ethel Locke King for £10,000 and value of timber.
(42) 10 Aug. 1896. Order confirming recital (41).
(43) Valuation of timber at £956. 12. 1d.
(44) 2 June 1897. Death of Elizabeth Anne Sheridan.
(45) 25 Sep. 1897. John Martin Sheridan her son admitted to copyhold lands, along with Edward Henry Ellis St.John, John Elwyn St. John, Frederick Paulet St. John.
(46) 25 Nov. 1897. Recites 16,331/2.
(47) 2 Dec. 1897. Order in action. Upon application of Ethel Locke King, John Martin Sheridan was made a trustee of lands in recital (46)
-
Held by (Who holds the record)
- West Sussex Record Office
-
Language (The language of the record)
- English
-
Record URL
- https://beta.nationalarchives.gov.uk/catalogue/id/dca39aa6-0cbe-4cf6-8848-d30dc0e4ef5a/
Catalogue hierarchy
This record is held at West Sussex Record Office
Within the fonds: ADD MSS/16,095 - 16,391
Okehurst Estate
You are currently looking at the file: ADD MSS/16,334
Conveyance